Company NameMilenda Limited
Company StatusActive
Company Number01478612
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carolyn Balcombe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
London
NW8 0QN
Director NameMr Andrew Hilary Lauraine North
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellesley Road
Chiswick
London
W4 4BU
Secretary NameMr Andrew Hilary Lauraine North
NationalityBritish
StatusCurrent
Appointed13 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellesley Road
Chiswick
London
W4 4BU
Director NameSam Charles Nicholas Lipton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(23 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address117c Hamilton Terrace
London
NW8 9QU
Director NameTimothy Peter Lipton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(23 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address171 Dorset House
Gloucester Place
London
NW1 5AH
Director NameJeanette Lipton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressTanglewood House Jarns Way
Boars Hill
Oxford
Director NameGerald Julian Lipton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 09 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Avenue Road
London
NW8 6JD

Location

Registered Address138 Barlby Road
London
W10 6BJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1Grant Alexander Lipton & Elliot Steven Lipton & Sara Joanna Dohl-steinberg
8.00%
Ordinary
75 at £1Chinacraft Services LTD
75.00%
Ordinary
17 at £1Gerald Julian Lipton
17.00%
Ordinary

Financials

Year2014
Net Worth£826,360
Cash£234,347
Current Liabilities£403,436

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

26 September 1991Delivered on: 14 October 1991
Satisfied on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stafford park, telford, shropshire containing 1.8 acres together with the factory buildings erected thereon.
Fully Satisfied
26 September 1991Delivered on: 14 October 1991
Satisfied on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at andover in hampshire and having an area of 3.291 acres and forming part of plot F1 west portway, portway industrial estate, andover, hampshire.
Fully Satisfied
12 June 1986Delivered on: 16 June 1986
Satisfied on: 26 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land situate at stafford park telford, shropshire containing 1.8 acres approx together with factory buildings erected thereon.
Fully Satisfied
21 March 1985Delivered on: 28 March 1985
Satisfied on: 26 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,000,000.
Particulars: All that piece of land situated at andover in hampshire and having an area of 3,291 acres or thereabouts and forming part of plot F1 west portway on the portway industrial estate andover, hampshire.
Fully Satisfied

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
12 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
23 March 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 138 Barlby Road London W10 6BJ on 23 March 2022 (1 page)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
14 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
1 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Gerald Julian Lipton as a director on 9 April 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(8 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(8 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
18 February 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
18 February 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 August 2014Satisfaction of charge 4 in full (5 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(8 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(8 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
20 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
20 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
16 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
21 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 December 2010 (1 page)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Timothy Peter Lipton on 13 March 2010 (2 pages)
9 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Sam Charles Nicholas Lipton on 12 March 2010 (2 pages)
9 July 2010Director's details changed for Sam Charles Nicholas Lipton on 12 March 2010 (2 pages)
9 July 2010Director's details changed for Timothy Peter Lipton on 13 March 2010 (2 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
3 June 2009Return made up to 13/03/09; full list of members (5 pages)
3 June 2009Return made up to 13/03/09; full list of members (5 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
1 July 2008Return made up to 13/03/08; full list of members (5 pages)
1 July 2008Return made up to 13/03/08; full list of members (5 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 June 2007Return made up to 13/03/07; full list of members (3 pages)
22 June 2007Return made up to 13/03/07; full list of members (3 pages)
4 January 2007Accounts for a small company made up to 23 February 2006 (7 pages)
4 January 2007Accounts for a small company made up to 23 February 2006 (7 pages)
19 April 2006Return made up to 13/03/06; full list of members (3 pages)
19 April 2006Return made up to 13/03/06; full list of members (3 pages)
4 January 2006Accounts for a small company made up to 24 February 2005 (6 pages)
4 January 2006Accounts for a small company made up to 24 February 2005 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page)
5 August 2005Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page)
16 May 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(9 pages)
16 May 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(9 pages)
29 December 2004Accounts for a small company made up to 22 February 2004 (5 pages)
29 December 2004Accounts for a small company made up to 22 February 2004 (5 pages)
19 March 2004Return made up to 13/03/04; full list of members (9 pages)
19 March 2004Return made up to 13/03/04; full list of members (9 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
23 December 2003Accounts for a small company made up to 23 February 2003 (6 pages)
23 December 2003Accounts for a small company made up to 23 February 2003 (6 pages)
15 May 2003Return made up to 13/03/03; full list of members (7 pages)
15 May 2003Return made up to 13/03/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 21 February 2002 (4 pages)
19 December 2002Accounts for a small company made up to 21 February 2002 (4 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
27 March 2002Return made up to 13/03/02; full list of members (7 pages)
27 March 2002Return made up to 13/03/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 22 February 2001 (4 pages)
24 December 2001Accounts for a small company made up to 22 February 2001 (4 pages)
29 March 2001Return made up to 13/03/01; full list of members (7 pages)
29 March 2001Return made up to 13/03/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 24 February 2000 (4 pages)
18 December 2000Accounts for a small company made up to 24 February 2000 (4 pages)
25 April 2000Return made up to 13/03/00; full list of members (7 pages)
25 April 2000Return made up to 13/03/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 25 February 1999 (4 pages)
23 December 1999Accounts for a small company made up to 25 February 1999 (4 pages)
2 May 1999Return made up to 13/03/99; full list of members (10 pages)
2 May 1999Return made up to 13/03/99; full list of members (10 pages)
23 December 1998Accounts for a small company made up to 26 February 1998 (4 pages)
23 December 1998Accounts for a small company made up to 26 February 1998 (4 pages)
14 May 1998Return made up to 13/03/98; no change of members (8 pages)
14 May 1998Return made up to 13/03/98; no change of members (8 pages)
30 December 1997Accounts for a small company made up to 27 February 1997 (4 pages)
30 December 1997Accounts for a small company made up to 27 February 1997 (4 pages)
16 April 1997Return made up to 13/03/97; no change of members (8 pages)
16 April 1997Return made up to 13/03/97; no change of members (8 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
16 April 1996Return made up to 13/03/96; full list of members (10 pages)
16 April 1996Return made up to 13/03/96; full list of members (10 pages)
20 December 1995Accounts for a small company made up to 23 February 1995 (4 pages)
20 December 1995Accounts for a small company made up to 23 February 1995 (4 pages)
14 March 1995Return made up to 13/03/95; no change of members (12 pages)
14 March 1995Return made up to 13/03/95; no change of members (12 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
17 February 1987Return made up to 19/01/87; full list of members (5 pages)
17 February 1987Return made up to 19/01/87; full list of members (5 pages)
11 August 1981Annual return made up to 24/06/81 (7 pages)
11 August 1981Annual return made up to 24/06/81 (7 pages)
3 December 1980Allotment of shares (2 pages)
3 December 1980Allotment of shares (2 pages)
29 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 February 1980Incorporation (15 pages)
12 February 1980Incorporation (15 pages)